Viewjoin Property Management Limited HAWKINGE, FOLKESTONE


Viewjoin Property Management started in year 1990 as Private Limited Company with registration number 02569537. The Viewjoin Property Management company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Hawkinge, Folkestone at 1-2 Rhodium Point Hawkinge Business Park. Postal code: CT18 7TQ.

At the moment there are 4 directors in the the firm, namely David L., Stephen S. and Angela A. and others. In addition one secretary - Stephen S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Viewjoin Property Management Limited Address / Contact

Office Address 1-2 Rhodium Point Hawkinge Business Park
Office Address2 Spindle Close
Town Hawkinge, Folkestone
Post code CT18 7TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02569537
Date of Incorporation Wed, 19th Dec 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

David L.

Position: Director

Appointed: 15 December 2015

Stephen S.

Position: Secretary

Appointed: 11 August 2014

Stephen S.

Position: Director

Appointed: 29 April 2009

Angela A.

Position: Director

Appointed: 28 July 2003

Andrea S.

Position: Director

Appointed: 19 December 1991

Peter G.

Position: Secretary

Resigned: 31 March 1994

Andrew R.

Position: Director

Resigned: 25 January 2018

Brian F.

Position: Director

Appointed: 29 April 2009

Resigned: 11 October 2018

Allyson C.

Position: Director

Appointed: 24 March 2003

Resigned: 23 November 2004

Dunja D.

Position: Secretary

Appointed: 01 June 2002

Resigned: 11 August 2014

Dunja D.

Position: Director

Appointed: 13 February 2002

Resigned: 14 March 2016

Joyce G.

Position: Director

Appointed: 09 July 2001

Resigned: 11 March 2002

Antony M.

Position: Secretary

Appointed: 01 April 2001

Resigned: 30 May 2002

Roderick B.

Position: Secretary

Appointed: 15 May 2000

Resigned: 31 March 2001

Briony L.

Position: Director

Appointed: 15 May 2000

Resigned: 06 August 2001

Georges M.

Position: Director

Appointed: 06 February 1996

Resigned: 10 June 2014

Massimo Q.

Position: Secretary

Appointed: 01 April 1994

Resigned: 15 May 2000

Irene M.

Position: Director

Appointed: 01 April 1994

Resigned: 30 May 2002

Antony M.

Position: Director

Appointed: 01 April 1994

Resigned: 30 May 2002

John O.

Position: Director

Appointed: 19 December 1991

Resigned: 21 March 2000

Patricia Q.

Position: Director

Appointed: 19 December 1991

Resigned: 14 June 2000

Peter G.

Position: Director

Appointed: 19 December 1991

Resigned: 04 March 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Andrea (. This PSC has significiant influence or control over the company,.

Andrea (.

Notified on 6 April 2016
Ceased on 5 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth13 09315 72614 068       
Balance Sheet
Cash Bank On Hand  8 82814 1368 5088 6488 1879 7328 4784 279
Current Assets        8 4786 525
Debtors         2 246
Net Assets Liabilities  14 06919 37813 83613 77713 22914 57513 57111 977
Property Plant Equipment  5 7515 7515 7515 7515 7515 7515 7515 751
Cash Bank In Hand7 76510 3988 827       
Net Assets Liabilities Including Pension Asset Liability13 09315 72614 068       
Tangible Fixed Assets5 7515 7515 751       
Reserves/Capital
Called Up Share Capital888       
Profit Loss Account Reserve6 5199 1527 494       
Shareholder Funds13 09315 72614 068       
Other
Accrued Liabilities     360560560510150
Average Number Employees During Period     44444
Creditors  510509423622709908658299
Net Current Assets Liabilities7 3429 9758 31713 6278 0858 0267 4788 8247 8206 226
Number Shares Issued Fully Paid  88      
Other Creditors  361360361200 199-1 
Par Value Share 111      
Prepayments         2 246
Property Plant Equipment Gross Cost  5 7515 7515 7515 7515 7515 7515 7515 751
Trade Creditors Trade Payables  1491496262149149149149
Creditors Due Within One Year423423510       
Fixed Assets5 7515 7515 751       
Number Shares Allotted888       
Share Premium Account6 5666 5666 566       
Value Shares Allotted888       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
Free Download (8 pages)

Company search